Background WavePink WaveYellow Wave

WAAS INVESTMENTS (08854864)

WAAS INVESTMENTS (08854864) is an active UK company. incorporated on 21 January 2014. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. WAAS INVESTMENTS has been registered for 12 years. Current directors include DAVIES, Frances Ruth, KERNIGHAN, Eleanor Marie, SHELLEY, Andrea and 1 others.

Company Number
08854864
Status
active
Type
private-unlimited
Incorporated
21 January 2014
Age
12 years
Address
Progeny, 1a Tower Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
DAVIES, Frances Ruth, KERNIGHAN, Eleanor Marie, SHELLEY, Andrea, SHELLEY, Andrew Edgar
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAAS INVESTMENTS

WAAS INVESTMENTS is an active company incorporated on 21 January 2014 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. WAAS INVESTMENTS was registered 12 years ago.(SIC: 64991)

Status

active

Active since 12 years ago

Company No

08854864

PRIVATE-UNLIMITED Company

Age

12 Years

Incorporated 21 January 2014

Size

N/A

Accounts

ARD: 5/4

Up to Date

Last Filed

Made up to N/A
Submitted on 2 October 2015 (10 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Progeny, 1a Tower Square Wellington Street Leeds, LS1 4DL,

Previous Addresses

Progeny House 46 Park Place Leeds LS1 2RY England
From: 14 April 2016To: 8 April 2020
Progeny Private Law, Park House Park Square West Leeds LS1 2PW
From: 28 August 2015To: 14 April 2016
Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW
From: 21 January 2014To: 28 August 2015
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Owner Exit
Aug 17
Loan Secured
Oct 20
Loan Cleared
Jun 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DAVIES, Frances Ruth

Active
Wellington Street, LeedsLS1 4DL
Born September 1968
Director
Appointed 21 Jan 2014

KERNIGHAN, Eleanor Marie

Active
Wellington Street, LeedsLS1 4DL
Born January 1974
Director
Appointed 23 Sept 2014

SHELLEY, Andrea

Active
Wellington Street, LeedsLS1 4DL
Born October 1961
Director
Appointed 21 Jan 2014

SHELLEY, Andrew Edgar

Active
Wellington Street, LeedsLS1 4DL
Born September 1960
Director
Appointed 23 Sept 2014

MORRISON, William James Duncan

Resigned
Riverside West, LeedsLS1 4AW
Born April 1976
Director
Appointed 21 Jan 2014
Resigned 23 Sept 2014

Persons with significant control

5

4 Active
1 Ceased

Mr Kenneth Duncan Morrison

Ceased
46 Park Place, LeedsLS1 2RY
Born October 1931

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Feb 2017

Mrs Frances Ruth Davies

Active
Wellington Street, LeedsLS1 4DL
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Ms Eleanor Marie Kernighan

Active
Wellington Street, LeedsLS1 4DL
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mrs Andrea Shelley

Active
Wellington Street, LeedsLS1 4DL
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Andrew Edgar Shelley

Active
Wellington Street, LeedsLS1 4DL
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Account Reference Date Company Previous Extended
2 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Incorporation Company
21 January 2014
NEWINCIncorporation